NYMD Green Lake, LLC
11
Elizabeth S. Stong
08/26/2022
02/05/2025
Yes
v
Repeat, PRVDISM, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor NYMD Green Lake, LLC
155-15 90th Avenue Jamaica, NY 11432 QUEENS-NY Tax ID / EIN: 45-5244891 |
represented by |
Gary C Fischoff
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 516-747-1136 Email: gfischoff@bfslawfirm.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
12/29/2024 | 69 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/29/2024. (Admin.) (Entered: 12/30/2024) |
12/27/2024 | 68 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)63 Motion to Dismiss Case filed by Debtor NYMD Green Lake, LLC). Signed on 12/27/2024 (one) (Entered: 12/27/2024) |
11/18/2024 | 67 | Small Business Monthly Operating Report for Filing Period September 2024 Filed by Gary C Fischoff on behalf of NYMD Green Lake, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Fischoff, Gary) (Entered: 11/18/2024) |
11/18/2024 | 66 | Small Business Monthly Operating Report for Filing Period August 2024 Filed by Gary C Fischoff on behalf of NYMD Green Lake, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Fischoff, Gary) (Entered: 11/18/2024) |
11/18/2024 | 65 | Small Business Monthly Operating Report for Filing Period July 2024 Filed by Gary C Fischoff on behalf of NYMD Green Lake, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Fischoff, Gary) (Entered: 11/18/2024) |
11/14/2024 | Hearing Held; Debtor, Office of the United States Trustee, Green Lake Homestead, Inc. (RE: related document(s)45 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Debtor NYMD Green Lake, LLC) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/14/2024 (This is a text Order, no document is attached) (sej) (Entered: 11/15/2024) | |
11/14/2024 | Hearing Held; Debtor, Office of the United States Trustee, Green Lake Homestead, Inc.(RE: related document(s)63 Motion to Dismiss Case Filed by Debtor NYMD Green Lake, LLC) No opposition - Granted as reflected in the record - Submit order with UST consent as to form as reflected in the record. (sej) (Entered: 11/15/2024) | |
11/14/2024 | Hearing Held; Debtor, Office of the United States Trustee, Green Lake Homestead, Inc. (RE: related document(s)23 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/14/2024 (This is a text Order, no document is attached) (sej) (Entered: 11/15/2024) | |
11/14/2024 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, Green Lake Homestead, Inc. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/14/2024 (This is a text Order, no document is attached) - Debtor and UST to confer on disbursements and UST fees as reflected in the record. (sej) (Entered: 11/15/2024) | |
10/10/2024 | Adjourned Without Hearing - 'Hearing scheduled for 11/14/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)45 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Debtor NYMD Green Lake, LLC) (sej) (Entered: 10/10/2024) |